Springhead Enterprise Park
Norhtfleet
Kent
DA11 8HN
Director Name | Mrs Sharon Claretta Angela Kirby |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 1991(3 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Cold Storage |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Courtyard V Springhead Enterprise Park Norhtfleet Kent DA11 8HN |
Secretary Name | Mrs Sharon Claretta Angela Kirby |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 1991(3 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Courtyard V Springhead Enterprise Park Norhtfleet Kent DA11 8HN |
Director Name | Mrs Yvonne Suzette Maria Hawkins Houiller |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 13 December 2001) |
Role | Cold Storage |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree House Fawkham Valley Road Fawkham Kent DA3 7BJ |
Website | www.storefast.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01474 543010 |
Telephone region | Gravesend |
Registered Address | Orchard House Courtyard V Springhead Enterprise Park Norhtfleet Kent DA11 8HN |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,122,805 |
Cash | £2,344 |
Current Liabilities | £347,243 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
27 June 2016 | Delivered on: 2 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
27 June 2016 | Delivered on: 5 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Orchard house & units 1,2,3 and 4 springhead road northfleet gravesend kent and north end park corner road betsham southfleet kent. Outstanding |
10 October 2007 | Delivered on: 12 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Springhead orchard springhead enterprise park northfleet t/n K573880 K603310 and K758646. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 October 2004 | Delivered on: 13 October 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north-west of park corner road, betsham, dartford, kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 May 2004 | Delivered on: 29 May 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
28 October 1997 | Delivered on: 3 November 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Northend farm,betsham,dartford,kent part t/no.K769014. Outstanding |
19 May 1989 | Delivered on: 25 May 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Manor farm shellbank lane green street green dartford kent. Outstanding |
24 November 2003 | Delivered on: 25 November 2003 Satisfied on: 27 August 2009 Persons entitled: John Kirby and Sharon Claretta Angela Kirby Classification: Legal charge Secured details: £152,608.83 due or to become due from the company to the chargee. Particulars: Apartment 211 rossetti place 2 lower byrom street manchester. Fully Satisfied |
28 November 2023 | Registration of charge 021827870009, created on 23 November 2023 (34 pages) |
---|---|
24 July 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
22 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
10 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
28 August 2020 | Director's details changed for Mr John Kirby on 1 August 2020 (2 pages) |
28 August 2020 | Director's details changed for Mrs Sharon Claretta Angela Kirby on 1 August 2020 (2 pages) |
28 August 2020 | Secretary's details changed for Mrs Sharon Claretta Angela Kirby on 1 August 2020 (1 page) |
28 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
30 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
21 March 2018 | Change of share class name or designation (2 pages) |
20 March 2018 | Resolutions
|
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
31 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
8 July 2016 | Satisfaction of charge 4 in full (1 page) |
8 July 2016 | Satisfaction of charge 4 in full (1 page) |
7 July 2016 | Satisfaction of charge 6 in full (2 pages) |
7 July 2016 | Satisfaction of charge 6 in full (2 pages) |
7 July 2016 | Satisfaction of charge 5 in full (2 pages) |
7 July 2016 | Satisfaction of charge 5 in full (2 pages) |
5 July 2016 | Registration of charge 021827870007, created on 27 June 2016
|
5 July 2016 | Registration of charge 021827870007, created on 27 June 2016
|
2 July 2016 | Registration of charge 021827870008, created on 27 June 2016 (43 pages) |
2 July 2016 | Registration of charge 021827870008, created on 27 June 2016 (43 pages) |
21 June 2016 | Satisfaction of charge 1 in full (1 page) |
21 June 2016 | Satisfaction of charge 2 in full (1 page) |
21 June 2016 | Satisfaction of charge 2 in full (1 page) |
21 June 2016 | Satisfaction of charge 1 in full (1 page) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
16 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
7 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
7 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
22 November 2012 | Registered office address changed from 4Th Floor Joynes House New Road Gravesend Kent DA11 0AT United Kingdom on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from 4Th Floor Joynes House New Road Gravesend Kent DA11 0AT United Kingdom on 22 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 1 November 2012 (1 page) |
11 October 2012 | Particulars of variation of rights attached to shares (2 pages) |
11 October 2012 | Particulars of variation of rights attached to shares (2 pages) |
12 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
8 June 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
17 May 2012 | Section 519 (1 page) |
17 May 2012 | Section 519 (1 page) |
8 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
12 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
27 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
28 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
27 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
27 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
22 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
22 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2007 | Return made up to 20/08/07; full list of members (2 pages) |
4 October 2007 | Return made up to 20/08/07; full list of members (2 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 September 2006 | Return made up to 20/08/06; full list of members
|
4 September 2006 | Return made up to 20/08/06; full list of members
|
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 August 2005 | Return made up to 20/08/05; full list of members (7 pages) |
25 August 2005 | Return made up to 20/08/05; full list of members (7 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
13 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
13 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
26 August 2003 | Return made up to 20/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 20/08/03; full list of members (7 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
10 September 2002 | Return made up to 20/08/02; full list of members (7 pages) |
10 September 2002 | Return made up to 20/08/02; full list of members (7 pages) |
17 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
2 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
11 October 2001 | Return made up to 20/08/01; full list of members (8 pages) |
11 October 2001 | Return made up to 20/08/01; full list of members (8 pages) |
21 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 September 2000 | Return made up to 20/08/00; full list of members (7 pages) |
21 September 2000 | Return made up to 20/08/00; full list of members (7 pages) |
21 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 August 1999 | Return made up to 20/08/99; no change of members (4 pages) |
23 August 1999 | Return made up to 20/08/99; no change of members (4 pages) |
30 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 November 1998 | Return made up to 20/08/98; full list of members
|
4 November 1998 | Return made up to 20/08/98; full list of members
|
12 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 November 1997 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | Return made up to 20/08/97; no change of members (4 pages) |
6 October 1997 | Return made up to 20/08/97; no change of members (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 August 1996 | Return made up to 20/08/96; no change of members (4 pages) |
29 August 1996 | Return made up to 20/08/96; no change of members (4 pages) |
21 November 1995 | Accounts made up to 31 March 1995 (7 pages) |
21 November 1995 | Accounts made up to 31 March 1995 (7 pages) |
31 August 1995 | Return made up to 20/08/95; full list of members (6 pages) |
31 August 1995 | Return made up to 20/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
27 September 1990 | Director resigned;new director appointed (2 pages) |
27 September 1990 | Director resigned;new director appointed (2 pages) |
10 February 1988 | Company name changed astastock LIMITED\certificate issued on 11/02/88 (2 pages) |
10 February 1988 | Company name changed astastock LIMITED\certificate issued on 11/02/88 (2 pages) |
23 October 1987 | Incorporation (15 pages) |
23 October 1987 | Incorporation (15 pages) |